Search icon

LIFE SAVERS, INC.

Company Details

Name: LIFE SAVERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1983 (41 years ago)
Date of dissolution: 28 Feb 1985
Entity Number: 877339
ZIP code: 07054
County: New York
Place of Formation: Delaware
Address: NABISCO BRANDS PLAZA, PARSIPPANY, NJ, United States, 07054

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LIFE SAVERS, INC. DOS Process Agent NABISCO BRANDS PLAZA, PARSIPPANY, NJ, United States, 07054

Filings

Filing Number Date Filed Type Effective Date
B197714-2 1985-02-28 CERTIFICATE OF TERMINATION 1985-02-28
B034334-6 1983-10-28 APPLICATION OF AUTHORITY 1983-10-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STARTLE 73188090 1978-10-04 1121518 1979-07-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-01-03
Date Cancelled 1986-01-03

Mark Information

Mark Literal Elements STARTLE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CHEWING GUM
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 08, 1978
Use in Commerce Aug. 08, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LIFE SAVERS, INC.
Owner Address 40 WEST 57TH ST. NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-01-03 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2247260 0213100 1985-10-02 NORTH MAIN ST., PORT CHESTER, NY, 10573
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-10-02
Case Closed 1985-10-02
100217330 0213100 1985-10-01 ERIE BOULEVARD, CANAJOHARIE, NY, 13317
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-02
Case Closed 1986-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-10-11
Abatement Due Date 1985-11-25
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1985-11-04
Final Order 1986-07-17
Nr Instances 5
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-10-11
Abatement Due Date 1985-11-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-10-11
Abatement Due Date 1985-11-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 B01 I
Issuance Date 1985-10-11
Abatement Due Date 1985-10-13
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-10-11
Abatement Due Date 1985-11-25
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1985-10-11
Abatement Due Date 1985-11-25
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-10-11
Abatement Due Date 1985-11-25
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1985-10-11
Abatement Due Date 1985-11-25
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1985-10-11
Abatement Due Date 1985-10-13
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1985-10-11
Abatement Due Date 1985-11-25
Nr Instances 1
Nr Exposed 1
12068276 0235500 1980-08-08 NORTH MAIN STREET, Port Chester, NY, 10573
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-10-24
Case Closed 1980-10-29
12068045 0235500 1980-01-24 NORTH MAIN STREET, Port Chester, NY, 10573
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-01-24
Case Closed 1984-03-10
12067757 0235500 1979-04-11 NORTH MAIN STREET, Port Chester, NY, 10573
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-04-16
Case Closed 1984-03-10
10741536 0213100 1979-03-16 CHURCH ST, Canajoharie, NY, 13317
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-03-16
Case Closed 1979-04-17

Related Activity

Type Complaint
Activity Nr 320177017

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-03-22
Abatement Due Date 1979-04-06
Nr Instances 1
Related Event Code (REC) Complaint
10702348 0213100 1978-08-02 CHURCH STREET, Canajoharie, NY, 13317
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-08-02
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320175490
12067245 0235500 1978-02-27 NORTH MAIN STREET, Port Chester, NY, 10573
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-03-03
Case Closed 1982-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1978-03-13
Abatement Due Date 1979-03-19
Contest Date 1978-04-15
Nr Instances 13
12066775 0235500 1977-12-15 NORTH MAIN STREET, Port Chester, NY, 10573
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-15
Case Closed 1984-03-10
12066643 0235500 1977-10-13 NORTH MAIN STREET, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-21
Case Closed 1977-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-10-31
Abatement Due Date 1977-11-15
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-10-31
Abatement Due Date 1977-11-07
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1977-11-16
Abatement Due Date 1977-11-28
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-11-28
Abatement Due Date 1977-12-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-28
Abatement Due Date 1977-12-21
Nr Instances 24
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 16
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 4
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-07-22
Case Closed 1977-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-08-05
Abatement Due Date 1977-09-05
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-03-29
Case Closed 1977-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-04-01
Abatement Due Date 1977-04-04
Nr Instances 2
Related Event Code (REC) Complaint
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-09-22
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-16
Case Closed 1976-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-01-06
Abatement Due Date 1976-02-07
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-06
Abatement Due Date 1976-03-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-06
Abatement Due Date 1976-02-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-01-06
Abatement Due Date 1976-01-22
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-01-06
Abatement Due Date 1976-02-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1976-01-06
Abatement Due Date 1976-02-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-01-06
Abatement Due Date 1976-02-07
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-06
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-01-06
Abatement Due Date 1976-01-22
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-01-06
Abatement Due Date 1976-01-14
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-01-06
Abatement Due Date 1976-01-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1976-03-04
Abatement Due Date 1976-04-12
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-01-06
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-01-06
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1976-01-06
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100144 A01 II
Issuance Date 1976-01-06
Abatement Due Date 1976-01-14
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-01-06
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100106 E02 IIB1
Issuance Date 1976-01-06
Abatement Due Date 1976-01-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-06
Abatement Due Date 1976-02-07
Nr Instances 2
Citation ID 01021
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-01-06
Abatement Due Date 1976-02-07
Nr Instances 2
Citation ID 01022
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-01-06
Abatement Due Date 1976-02-06
Nr Instances 2
Citation ID 01023
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1976-01-06
Abatement Due Date 1976-01-14
Nr Instances 1
Citation ID 01024
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-01-06
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01025
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-01-06
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1976-01-06
Abatement Due Date 1976-01-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-02-03
Case Closed 1976-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-02-13
Abatement Due Date 1975-03-20
Nr Instances 3
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-27
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-04-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1973-05-10
Abatement Due Date 1973-05-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1973-05-10
Abatement Due Date 1973-05-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1973-05-10
Abatement Due Date 1973-05-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1973-05-10
Abatement Due Date 1973-05-28
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State